Search icon

GEORGE HALL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE HALL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627633
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 217 CANAL STREET #401, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-1380

Phone +1 718-886-0028

Phone +1 718-673-2318

Phone +1 718-679-9938

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE HALL MD DOS Process Agent 217 CANAL STREET #401, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE HALL, MD Chief Executive Officer 217 GRAND STREET #401, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134167941
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-13 2018-08-07 Address 217 CANAL STREET #401, NEW YORK, NY, 10013, 4118, USA (Type of address: Service of Process)
2003-03-27 2007-04-13 Address 241 CANAL STREET #402, NEW YORK, NY, 10013, 4118, USA (Type of address: Chief Executive Officer)
2003-03-27 2007-04-13 Address 241 CANAL STREET #402, NEW YORK, NY, 10013, 4118, USA (Type of address: Principal Executive Office)
2003-03-27 2007-04-13 Address 241 CANAL STREET #402, NEW YORK, NY, 10013, 4118, USA (Type of address: Service of Process)
2001-04-12 2003-03-27 Address 241 CANAL STREET, #403, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060114 2019-08-13 BIENNIAL STATEMENT 2019-04-01
180807002005 2018-08-07 BIENNIAL STATEMENT 2017-04-01
070413002640 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050511002891 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030327002491 2003-03-27 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00
Date:
2010-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-157000.00
Total Face Value Of Loan:
411000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138000
Current Approval Amount:
138000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139179.59
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138000
Current Approval Amount:
138000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139230.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State